Advanced company searchLink opens in new window

PARMAN (COMMERCIAL) LIMITED

Company number 00835385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2011 4.68 Liquidators' statement of receipts and payments to 14 July 2011
17 Dec 2010 CH03 Secretary's details changed for Robin James Reip on 17 December 2010
24 Aug 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jul 2010 4.20 Statement of affairs with form 4.19
26 Jul 2010 600 Appointment of a voluntary liquidator
26 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-15
02 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 150
29 Jun 2010 AD01 Registered office address changed from Devonshire Villa 52 Stuart Road Stoke Plymouth Devon PL3 4EE on 29 June 2010
09 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
08 Dec 2009 CH03 Secretary's details changed for Robin James Reip on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Simon Peter Churhchill on 8 December 2009
27 Jul 2009 287 Registered office changed on 27/07/2009 from 23 lockyer street plymouth PL1 2QZ
16 Apr 2009 225 Accounting reference date extended from 31/03/2009 to 30/09/2009
16 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2009 88(2) Ad 03/04/09 gbp si 25@1=25 gbp ic 125/150
07 Feb 2009 288a Director appointed simon peter churhchill
26 Jan 2009 288a Secretary appointed robin james reip
26 Jan 2009 288b Appointment Terminated Secretary carolyn easson
26 Jan 2009 288b Appointment Terminated Director nicholas taylor
26 Jan 2009 288b Appointment Terminated Director amanda taylor
22 Jan 2009 MA Memorandum and Articles of Association
16 Jan 2009 CERTNM Company name changed parman marine LIMITED\certificate issued on 16/01/09
29 Dec 2008 363a Return made up to 21/11/08; full list of members